- Company Overview for A & G LONDON INDUSTRIAL BOILER SERVICES LTD (08179447)
- Filing history for A & G LONDON INDUSTRIAL BOILER SERVICES LTD (08179447)
- People for A & G LONDON INDUSTRIAL BOILER SERVICES LTD (08179447)
- More for A & G LONDON INDUSTRIAL BOILER SERVICES LTD (08179447)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2022 | DS01 | Application to strike the company off the register | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
17 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
19 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
11 Mar 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
16 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
18 Apr 2017 | AA | Micro company accounts made up to 30 November 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
20 May 2016 | AA | Micro company accounts made up to 30 November 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Oct 2015 | TM01 | Termination of appointment of Gerald Anthony Dell as a director on 31 July 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Alan Christopher Moulang as a director on 31 July 2015 | |
30 Oct 2015 | AD01 | Registered office address changed from 18 Nicklaus Drive Chatham Kent ME5 9HQ to 99 Broadview Avenue Gillingham Kent ME8 9DE on 30 October 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Alan Christopher Moulang as a director on 31 July 2015 | |
30 Oct 2015 | TM01 | Termination of appointment of Gerald Anthony Dell as a director on 31 July 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Apr 2015 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2015-04-30
|
|
23 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|